About

Registered Number: 08299613
Date of Incorporation: 20/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Falcon Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LF

 

Stovax Heating Group Ltd was founded on 20 November 2012 and has its registered office in Devon. The company has 5 directors listed as Axelsson, Sven Henrik Otto, Gunnarsson, Bengt Olof Niklas, Walker, Andrew David, Crabb, Robert James, Nilsson, Dan Fredrik Wilhelm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXELSSON, Sven Henrik Otto 31 January 2013 - 1
GUNNARSSON, Bengt Olof Niklas 31 January 2013 - 1
CRABB, Robert James 19 December 2012 30 June 2020 1
NILSSON, Dan Fredrik Wilhelm 31 January 2013 05 September 2017 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Andrew David 31 January 2013 10 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 23 July 2020
TM01 - Termination of appointment of director 13 July 2020
TM02 - Termination of appointment of secretary 13 July 2020
AP01 - Appointment of director 17 June 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 23 November 2015
AUD - Auditor's letter of resignation 16 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 21 November 2013
AA01 - Change of accounting reference date 21 November 2013
AA - Annual Accounts 16 October 2013
CH01 - Change of particulars for director 20 February 2013
AA01 - Change of accounting reference date 20 February 2013
AP03 - Appointment of secretary 18 February 2013
RESOLUTIONS - N/A 14 February 2013
CC01 - Notice of restriction on the company's articles 14 February 2013
SH08 - Notice of name or other designation of class of shares 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
RESOLUTIONS - N/A 28 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 January 2013
SH19 - Statement of capital 28 January 2013
CAP-SS - N/A 28 January 2013
MEM/ARTS - N/A 24 January 2013
CERTNM - Change of name certificate 17 January 2013
CONNOT - N/A 17 January 2013
SH01 - Return of Allotment of shares 09 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2013
SH08 - Notice of name or other designation of class of shares 09 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
RESOLUTIONS - N/A 02 January 2013
RESOLUTIONS - N/A 02 January 2013
RESOLUTIONS - N/A 02 January 2013
SH01 - Return of Allotment of shares 02 January 2013
SH01 - Return of Allotment of shares 02 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 January 2013
NEWINC - New incorporation documents 20 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.